About

Registered Number: 06237275
Date of Incorporation: 04/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 2 months ago)
Registered Address: New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG

 

Brambles House Ltd was setup in 2007, it has a status of "Dissolved". This organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYSTAN HOLDINGS INC 09 December 2016 - 1
WYSTAN CORPORATE SERVICES LIMITED 17 June 2011 09 December 2016 1
Secretary Name Appointed Resigned Total Appointments
SANDERS, Robert Braith Charles 19 February 2010 - 1
BLAKELAW SECRETARIES LIMITED 06 May 2009 19 February 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 21 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 12 May 2017
CH02 - Change of particulars for corporate director 13 December 2016
AP02 - Appointment of corporate director 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 07 May 2014
RESOLUTIONS - N/A 15 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 January 2014
SH19 - Statement of capital 15 January 2014
CAP-SS - N/A 15 January 2014
AA - Annual Accounts 29 August 2013
AD01 - Change of registered office address 13 August 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 08 February 2013
MG01 - Particulars of a mortgage or charge 09 June 2012
AR01 - Annual Return 31 May 2012
RESOLUTIONS - N/A 24 June 2011
SH01 - Return of Allotment of shares 24 June 2011
AP02 - Appointment of corporate director 21 June 2011
AP01 - Appointment of director 21 June 2011
TM01 - Termination of appointment of director 20 June 2011
MG01 - Particulars of a mortgage or charge 18 June 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 01 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
TM02 - Termination of appointment of secretary 04 March 2010
AP03 - Appointment of secretary 04 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
TM01 - Termination of appointment of director 01 March 2010
AP01 - Appointment of director 26 February 2010
AA - Annual Accounts 22 December 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
363a - Annual Return 13 May 2009
353 - Register of members 13 May 2009
AA - Annual Accounts 26 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
363a - Annual Return 06 May 2008
RESOLUTIONS - N/A 14 July 2007
CERTNM - Change of name certificate 11 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
287 - Change in situation or address of Registered Office 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
225 - Change of Accounting Reference Date 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
NEWINC - New incorporation documents 04 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2012 Outstanding

N/A

Legal mortgage 16 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.